This company is commonly known as Deepmind Technologies Limited. The company was founded 13 years ago and was given the registration number 07386350. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | DEEPMIND TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 07386350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 24 January 2014 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 29 December 2022 | Active |
1600, Amphitheatre Parkway, Mountain View, Caliufornia, United States, | Director | 24 January 2014 | Active |
Fountain, House, 130 Fenchurch Street, London, United Kingdom, EC3M 5DJ | Secretary | 07 December 2010 | Active |
112, Hills Road, Cambridge, CB2 1PH | Corporate Secretary | 23 September 2010 | Active |
5, New Street Square, London, England, EC4A 3TW | Director | 24 January 2014 | Active |
4th Floor 55-56, Russell Square, London, WC1B 4HP | Director | 23 February 2011 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 16 November 2015 | Active |
Fountain, House, 130 Fenchurch Street, London, United Kingdom, EC3M 5DJ | Director | 07 December 2010 | Active |
Gordon House, Barrow Street, Dublin 4, Dublin, Ireland, | Director | 24 January 2014 | Active |
Fountain, House, 130 Fenchurch Street, London, United Kingdom, EC3M 5DJ | Director | 23 December 2011 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 16 November 2015 | Active |
One, Letterman Drive, Building C, Suite 420, San Francisco, Usa, | Director | 23 February 2011 | Active |
112, Hills Road, Cambridge, Uk, CB2 1PH | Director | 23 September 2010 | Active |
Fountain, House, 130 Fenchurch Street, London, United Kingdom, EC3M 5DJ | Director | 23 December 2011 | Active |
Fountain, House, 130 Fenchurch Street, London, United Kingdom, EC3M 5DJ | Director | 11 June 2013 | Active |
Ambient Sound Investments, Toompuiestee 33b, Tallinn, Estonia, | Director | 23 December 2011 | Active |
Deepmind Holdings Limited | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Alphabet, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts amended with accounts type full. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Capital | Legacy. | Download |
2019-10-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-28 | Insolvency | Legacy. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2019-10-24 | Capital | Capital allotment shares. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.